Driffield
East Yorkshire
YO25 8EE
Secretary Name | Mr William Patterson Wreathall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Bonwick Farm Bewholme Driffield East Yorkshire YO25 8EE |
Director Name | Mr Timothy Ferguson Wreathall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Heighholme Lane, Leven Beverley East Yorkshire HU17 5LS |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | William Patterson Wreathall 90.00% Ordinary |
---|---|
10 at £1 | Timothy Ferguson Wreathall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,331 |
Cash | £85,672 |
Current Liabilities | £195,086 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
10 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
13 April 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
5 May 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
6 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
28 July 2020 | Change of share class name or designation (2 pages) |
15 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
20 March 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 June 2013 | Termination of appointment of Timothy Wreathall as a director (2 pages) |
17 June 2013 | Termination of appointment of Timothy Wreathall as a director (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
23 April 2012 | Change of share class name or designation (2 pages) |
22 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 March 2011 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD United Kingdom on 15 March 2011 (1 page) |
2 August 2010 | Director's details changed for Mr William Patterson Wreathall on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Timothy Ferguson Wreathall on 10 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for William Patterson Wreathall on 10 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for William Patterson Wreathall on 10 July 2010 (1 page) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Timothy Ferguson Wreathall on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr William Patterson Wreathall on 10 July 2010 (2 pages) |
12 January 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (4 pages) |
12 January 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (4 pages) |
31 July 2009 | Director appointed william paterson wreathall logged form (1 page) |
31 July 2009 | Director appointed william paterson wreathall logged form (1 page) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
15 July 2009 | Incorporation (12 pages) |
15 July 2009 | Incorporation (12 pages) |